Chapmans Trustees Limited was started on 15 Sep 2003 and issued an NZ business number of 9429035810544. The registered LTD company has been run by 7 directors: Karl Aaron Dickins - an active director whose contract started on 15 Sep 2003,
Jarrod Daniel Walton - an active director whose contract started on 01 Apr 2010,
Carolyn Frances Fougere - an active director whose contract started on 01 Apr 2013,
Carolyn Fougere - an active director whose contract started on 01 Apr 2013,
Graham Clyde Chapman - an inactive director whose contract started on 15 Sep 2003 and was terminated on 25 Sep 2019.
As stated in our database (last updated on 31 Mar 2024), the company registered 1 address: Level 1, Westgate Chambers, 3A/2 Maki Street Westgate Centre, Auckland, 0814 (category: physical, registered).
Up until 10 Dec 2018, Chapmans Trustees Limited had been using Level 1, Westgate Chambers, 3A/2 Maki Street Westgate Centre, Auckland as their registered address.
A total of 1332 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 444 shares are held by 1 entity, namely:
Fougere, Carolyn Frances (an individual) located at Mission Bay, Auckland postcode 1071.
Then there is a group that consists of 1 shareholder, holds 33.33 per cent shares (exactly 444 shares) and includes
Dickins, Karl Aaron - located at Rd 4, Dairy Flat.
The 3rd share allotment (444 shares, 33.33%) belongs to 1 entity, namely:
Walton, Jarrod Daniel, located at Silverdale, Silverdale (an individual).
Previous addresses
Address: Level 1, Westgate Chambers, 3a/2 Maki Street Westgate Centre, Auckland, 0614 New Zealand
Registered & physical address used from 16 Feb 2017 to 10 Dec 2018
Address: Level 1, Westgate Chambers, Maki Street, Westgate Centre, Waitakere City, 0614 New Zealand
Registered & physical address used from 13 Oct 2016 to 16 Feb 2017
Address: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 New Zealand
Physical & registered address used from 12 Feb 2007 to 13 Oct 2016
Address: Level 1, Market Precinct, Westgate Centre, Auckland
Registered & physical address used from 15 Sep 2003 to 12 Feb 2007
Basic Financial info
Total number of Shares: 1332
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 444 | |||
Individual | Fougere, Carolyn Frances |
Mission Bay Auckland 1071 New Zealand |
17 Apr 2018 - |
Shares Allocation #2 Number of Shares: 444 | |||
Individual | Dickins, Karl Aaron |
Rd 4 Dairy Flat 0794 New Zealand |
05 Feb 2004 - |
Shares Allocation #3 Number of Shares: 444 | |||
Individual | Walton, Jarrod Daniel |
Silverdale Silverdale 0932 New Zealand |
08 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, Graham Clyde |
West Harbour Auckland 0618 New Zealand |
15 Sep 2003 - 09 Oct 2019 |
Individual | Mansell, Karen Sandra |
R D 1 Papakura |
15 Sep 2003 - 11 Jun 2008 |
Director | Fougere, Carolyn |
Mission Bay Auckland 1071 New Zealand |
29 Jul 2013 - 17 Apr 2018 |
Individual | Curteis, Nigel |
Silverdale New Zealand |
11 Jun 2008 - 18 Jul 2013 |
Karl Aaron Dickins - Director
Appointment date: 15 Sep 2003
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 19 Jan 2021
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 04 Feb 2016
Jarrod Daniel Walton - Director
Appointment date: 01 Apr 2010
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 19 Jan 2021
Address: Silverdale, Auckland, 0932 New Zealand
Address used since 04 Feb 2015
Carolyn Frances Fougere - Director
Appointment date: 01 Apr 2013
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 05 Feb 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 04 Feb 2015
Carolyn Fougere - Director
Appointment date: 01 Apr 2013
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 04 Feb 2015
Graham Clyde Chapman - Director (Inactive)
Appointment date: 15 Sep 2003
Termination date: 25 Sep 2019
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 04 Feb 2015
Nigel Curteis - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 21 Dec 2012
Address: Silverdale, 0932 New Zealand
Address used since 01 Apr 2008
Karen Sandra Mansell - Director (Inactive)
Appointment date: 15 Sep 2003
Termination date: 01 Apr 2010
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 09 Feb 2010
Elementz Nz Limited
Level 1, Westgate Chambers
Graphic Investments Limited
Level 1, Westgate Chambers
Lgr Holdings Limited
Level 1, Westgate Chambers
Icon Print Limited
Level 1, Westgate Chambers
Actiontrax Limited
Level 1, Westgate Chambers
Magnum Filters Limited
Level 1, Westgate Chambers